Search icon

APOGEE OKEECHOBEE, INC. - Florida Company Profile

Company Details

Entity Name: APOGEE OKEECHOBEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOGEE OKEECHOBEE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 1996 (29 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P96000082782
Address: 401 NW 6TH STREET, OKEECHOBEE, FL, 34972
Mail Address: 401 NW 6TH STREET, OKEECHOBEE, FL, 34972
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERSKY JONATHAN J President 3203 OAKMONT MASON CIR, TAMPA, FL, 33629
PERSKY JONATHAN J Director 3203 OAKMONT MASON CIR, TAMPA, FL, 33629
STOKES CATHERINE T Secretary 410 NW 6TH STREET, OKEECHOBEE, FL, 34972
STOKES CATHERINE T Treasurer 410 NW 6TH STREET, OKEECHOBEE, FL, 34972
STOKES CATHERINE T Director 410 NW 6TH STREET, OKEECHOBEE, FL, 34972
CALLAHAN JOHN W Vice President 211 S NOKOMIS AVE, VENICE, FL, 34285
CALLAHAN JOHN W Director 211 S NOKOMIS AVE, VENICE, FL, 34285
SMITH JOHN R Director 410 NW 6TH STREET, OKEECHOBEE, FL, 34972
STOKES CATHERINE T Agent 410 SW 6TH STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1996-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State